EMBASSY LETTINGS & MANAGEMENT - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-20 delete about_pages_linkeddomain baam.agency
2024-03-20 delete contact_pages_linkeddomain baam.agency
2024-03-20 delete index_pages_linkeddomain baam.agency
2024-03-20 insert about_pages_linkeddomain baaam.co.uk
2024-03-20 insert contact_pages_linkeddomain baaam.co.uk
2024-03-20 insert index_pages_linkeddomain baaam.co.uk
2023-05-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-31 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-05-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES
2021-09-07 delete address 6 LEES WAY GIRTON CAMBRIDGE ENGLAND CB3 0JR
2021-09-07 insert address 27 27 FRANKS LANE CAMBRIDGE UNITED KINGDOM CB4 1RR
2021-09-07 update registered_address
2021-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2021 FROM 6 LEES WAY GIRTON CAMBRIDGE CB3 0JR ENGLAND
2021-08-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES
2021-06-07 delete address 27 FRANK'S LANE CAMBRIDGE CB4 1RR
2021-06-07 insert address 6 LEES WAY GIRTON CAMBRIDGE ENGLAND CB3 0JR
2021-06-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-06-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-06-07 update registered_address
2021-05-26 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-05-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/05/2021 FROM 27 FRANK'S LANE CAMBRIDGE CB4 1RR
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-19 delete source_ip 77.104.177.246
2020-06-19 insert source_ip 35.214.53.66
2020-04-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-31 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-07-17 insert registration_number 08951166
2019-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-30 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-12-27 delete source_ip 77.104.130.151
2018-12-27 insert source_ip 77.104.177.246
2018-04-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES
2018-01-23 update statutory_documents ADOPT ARTICLES 01/04/2017
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-27 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-06-30 delete source_ip 77.104.171.178
2017-06-30 insert source_ip 77.104.130.151
2017-05-14 delete source_ip 188.65.114.122
2017-05-14 insert source_ip 77.104.171.178
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-31 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-07-04 insert industry_tag agents and property management
2016-05-12 update returns_last_madeup_date 2015-03-31 => 2016-03-31
2016-05-12 update returns_next_due_date 2016-04-28 => 2017-04-28
2016-04-18 update statutory_documents 31/03/16 FULL LIST
2016-03-24 delete about_pages_linkeddomain brownstone-design.com
2016-03-24 delete contact_pages_linkeddomain brownstone-design.com
2016-03-24 delete index_pages_linkeddomain brownstone-design.com
2016-01-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-01-07 update accounts_last_madeup_date null => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-20 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address 27 FRANK'S LANE CAMBRIDGE ENGLAND CB4 1RR
2015-05-07 insert address 27 FRANK'S LANE CAMBRIDGE CB4 1RR
2015-05-07 insert sic_code 68320 - Management of real estate on a fee or contract basis
2015-05-07 update registered_address
2015-05-07 update returns_last_madeup_date null => 2015-03-31
2015-05-07 update returns_next_due_date 2015-04-17 => 2016-04-28
2015-04-17 update statutory_documents 31/03/15 FULL LIST
2015-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GEOFFREY NEAVE / 13/03/2015
2014-11-02 insert about_pages_linkeddomain brownstone-design.com
2014-11-02 insert contact_pages_linkeddomain brownstone-design.com
2014-11-02 insert index_pages_linkeddomain brownstone-design.com
2014-11-02 insert terms_pages_linkeddomain brownstone-design.com
2014-10-20 update statutory_documents ADOPT ARTICLES 14/08/2014
2014-10-20 update statutory_documents 14/08/14 STATEMENT OF CAPITAL GBP 100
2014-08-07 delete address 60 THORNTON ROAD GIRTON CAMBRIDGE CAMBS CB3 0NN
2014-08-07 insert address 27 FRANK'S LANE CAMBRIDGE ENGLAND CB4 1RR
2014-08-07 update registered_address
2014-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2014 FROM 60 THORNTON ROAD GIRTON CAMBRIDGE CAMBS CB3 0NN
2014-03-20 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION